Keighley Road
Halifax
West Yorkshire
HX2 8DN
Director Name | Patricia Gaunt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Recruitment |
Correspondence Address | 7 The Croft Swalesmoor Road Halifax West Yorkshire HX3 6UF |
Secretary Name | Patricia Gaunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Recruitment |
Correspondence Address | 7 The Croft Swalesmoor Road Halifax West Yorkshire HX3 6UF |
Secretary Name | John Scrimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Woodlands Road Claremount Halifax West Yorkshire HX3 6HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds West Yorkshire LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,870 |
Cash | £81 |
Current Liabilities | £240,327 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
5 August 2004 | Dissolved (1 page) |
---|---|
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 April 2002 | Resolutions
|
10 April 2002 | Appointment of a voluntary liquidator (1 page) |
10 April 2002 | Statement of affairs (7 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: west house kings cross road halifax HX1 1EB (1 page) |
12 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members
|
21 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 June 2000 | Return made up to 03/03/00; full list of members
|
9 May 2000 | Registered office changed on 09/05/00 from: 11 victoria road elland west yorkshire HX5 0AE (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
27 April 1999 | Ad 19/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |